Surrey Quays
London
SE16 7TE
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£55,883 |
Cash | £4,884 |
Current Liabilities | £47,200 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 September 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
---|---|
20 December 2022 | Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages) |
23 September 2022 | Liquidators' statement of receipts and payments to 13 August 2022 (22 pages) |
22 June 2022 | Resignation of a liquidator (3 pages) |
8 October 2021 | Liquidators' statement of receipts and payments to 13 August 2020 (22 pages) |
2 October 2019 | Liquidators' statement of receipts and payments to 13 August 2019 (16 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 13 August 2018 (18 pages) |
22 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 13 August 2016 (16 pages) |
26 October 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (18 pages) |
26 October 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (18 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (15 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 13 August 2015 (15 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (15 pages) |
31 August 2014 | Registered office address changed from 193 Lower Road London SE16 2LW United Kingdom to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from 193 Lower Road London SE16 2LW United Kingdom to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 31 August 2014 (2 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Statement of affairs with form 4.19 (6 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Statement of affairs with form 4.19 (6 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
25 July 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 March 2013 | Registered office address changed from 6 Rope Street Surrey Quays London SE16 7TE England on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Registered office address changed from 6 Rope Street Surrey Quays London SE16 7TE England on 14 March 2013 (1 page) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|